UKBizDB.co.uk

OXFORDSHIRE BUSINESS FIRST LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Oxfordshire Business First Limited. The company was founded 20 years ago and was given the registration number 04815973. The firm's registered office is in FULBROOK. You can find them at C/o The Academy Partnership Limited Unit 3 Woodgrove Farm, Fulbrook Hill, Fulbrook, Oxfordshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:OXFORDSHIRE BUSINESS FIRST LIMITED
Company Number:04815973
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:C/o The Academy Partnership Limited Unit 3 Woodgrove Farm, Fulbrook Hill, Fulbrook, Oxfordshire, United Kingdom, OX18 4BH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 1g Network Point, Range Road, Windrush Park, Witney, United Kingdom, OX29 0YN

Secretary28 September 2018Active
C/O The Academy Partnership Limited, Unit 3 Woodgrove Farm, Fulbrook Hill, Fulbrook, United Kingdom, OX18 4BH

Director20 June 2016Active
C/O The Academy Partnership Limited, Unit 3 Woodgrove Farm, Fulbrook Hill, Fulbrook, United Kingdom, OX18 4BH

Director16 March 2012Active
Prama House, 267 Banbury Road, Oxford, United Kingdom, OX2 7HT

Director14 March 2016Active
C/O The Academy Partnership Limited, Unit 3 Woodgrove Farm, Fulbrook Hill, Fulbrook, United Kingdom, OX18 4BH

Director15 August 2016Active
C/O The Academy Partnership Limited, Unit 3 Woodgrove Farm, Fulbrook Hill, Fulbrook, United Kingdom, OX18 4BH

Director17 January 2007Active
C/O The Academy Partnership Limited, Unit 3 Woodgrove Farm, Fulbrook Hill, Fulbrook, United Kingdom, OX18 4BH

Director28 September 2018Active
C/O The Academy Partnership Limited, Unit 3 Woodgrove Farm, Fulbrook Hill, Fulbrook, United Kingdom, OX18 4BH

Director14 December 2012Active
C/O The Academy Partnership Limited, Unit 3 Woodgrove Farm, Fulbrook Hill, Fulbrook, United Kingdom, OX18 4BH

Director24 September 2017Active
First Floor, 1g Network Point, Range Road, Windrush Park, Witney, United Kingdom, OX29 0YN

Director16 April 2018Active
C/O Everyman Legal Limited, 1g Network Point, Range Road, Windrush Park, Witney, United Kingdom, OX29 0YN

Secretary21 January 2011Active
6th, Floor, 81 Aldwych, London, United Kingdom, WC2B 4RP

Corporate Secretary30 June 2003Active
Great White End, Latimer, Chesham, HP5 1UJ

Director30 June 2003Active
21, Harriotts Lane, Ashtead, KT21 2QG

Director01 October 2008Active
C/O Everyman Legal Limited, 1g Network Point, Range Road, Windrush Park, Witney, United Kingdom, OX29 0YN

Director27 May 2011Active
78 Shirburn Road, Watlington, OX9 5BZ

Director04 October 2006Active
The Old School House, 6 School Lane, Milton, Abingdon, OX14 4EH

Director26 January 2009Active
C/O Everyman Legal Limited, 1g Network Point, Range Road, Windrush Park, Witney, United Kingdom, OX29 0YN

Director17 February 2014Active
Sharraton House, 4 Standlake Road, Ducklington, OX29 7XG

Director01 May 2007Active
19, Hambleside, Bicester, OX26 2GA

Director26 June 2008Active
43 Saint John Street, Oxford, OX1 2LH

Director30 June 2003Active
8 Lycroft Close, Goring On Thames, Reading, RG8 0AT

Director30 June 2003Active
Eastgate House, Hornton, Banbury, OX15 6BT

Director30 June 2003Active
23 Rutherway, Oxford, OX2 6QY

Director06 April 2005Active
Northfield House Sturt Farm, Burford Road, Burford, OX18 4ET

Director30 June 2003Active
Fairspear House, Ascott Road, Leafield, Witney, United Kingdom, OX29 9NY

Director30 June 2003Active
C/O Everyman Legal Limited, 1g Network Point, Range Road, Windrush Park, Witney, United Kingdom, OX29 0YN

Director14 December 2012Active
62 Mill Street, Witney, OX28 6DQ

Director19 January 2006Active
Unit 1, The New Warehouse, Libby's Drive, Stroud, United Kingdom, GL5 1RN

Director20 December 2013Active
Maple Court High Street, North Moreton, Didcot, OX11 9AT

Director30 June 2003Active
C/O The Academy Partnership Limited, Unit 3 Woodgrove Farm, Fulbrook Hill, Fulbrook, United Kingdom, OX18 4BH

Director20 March 2017Active
52, Mill Road, Abingdon, OX14 5NZ

Director26 June 2008Active
Inanda Main Street, Grove, Wantage, OX12 7HT

Director30 June 2003Active
C/O The Academy Partnership Limited, Unit 3 Woodgrove Farm, Fulbrook Hill, Fulbrook, United Kingdom, OX18 4BH

Director26 June 2008Active
Speedwell House, Speedwell Street, Oxford, OX1 1NE

Director15 January 2010Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-07Gazette

Gazette notice voluntary.

Download
2024-04-29Dissolution

Dissolution application strike off company.

Download
2023-10-20Officers

Termination director company with name termination date.

Download
2023-10-17Accounts

Accounts with accounts type total exemption full.

Download
2023-09-14Officers

Termination director company with name termination date.

Download
2023-08-03Officers

Change person director company with change date.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-14Officers

Change person director company with change date.

Download
2023-07-13Officers

Termination director company with name termination date.

Download
2023-07-13Officers

Termination director company with name termination date.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Officers

Termination director company with name termination date.

Download
2022-01-21Officers

Termination director company with name termination date.

Download
2022-01-21Officers

Termination director company with name termination date.

Download
2021-10-20Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2020-08-13Officers

Change person director company with change date.

Download
2020-08-11Confirmation statement

Confirmation statement with updates.

Download
2020-08-11Officers

Change person director company with change date.

Download
2020-08-11Officers

Change person director company with change date.

Download
2020-08-11Officers

Change person director company with change date.

Download
2020-08-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.